Company NameRoman Wall Property Ltd
Company StatusDissolved
Company Number07086599
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDesmond Sylvester
NationalityBritish
StatusClosed
Appointed15 January 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address2 Crutched Friars
London
EC3N 2HT
Director NameMahfoud Boussada
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Crutched Friars
London
EC3N 2HT
Director Name2AD Sports Bar And Restaurant Limited (Corporation)
StatusClosed
Appointed10 April 2012(2 years, 4 months after company formation)
Appointment Duration1 year (closed 23 April 2013)
Correspondence Address2 Crutched Friars
London
EC3N 2HT
Director NameMr Kuwayne Cain
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Broom Mead
Bexleyheath
Kent
DA6 7NY
Director NameSteven Martin Newby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crutched Friars
London
EC3N 2HT

Location

Registered Address1-2 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Appointment of 2Ad Sports Bar and Restaurant Limited as a director (3 pages)
31 October 2012Appointment of 2Ad Sports Bar and Restaurant Limited as a director on 10 April 2012 (3 pages)
9 October 2012Appointment of Mahfoud Boussada as a director (3 pages)
9 October 2012Appointment of Mahfoud Boussada as a director on 20 July 2012 (3 pages)
19 July 2012Termination of appointment of Steven Newby as a director (2 pages)
19 July 2012Termination of appointment of Steven Martin Newby as a director on 17 July 2012 (2 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Appointment of Steven Martin Newby as a director (3 pages)
18 May 2012Appointment of Steven Martin Newby as a director on 25 October 2011 (3 pages)
18 May 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(20 pages)
18 May 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(20 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Termination of appointment of Kuwayne Cain as a director on 30 September 2011 (2 pages)
25 November 2011Termination of appointment of Kuwayne Cain as a director (2 pages)
25 August 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 August 2011Administrative restoration application (3 pages)
24 August 2011Administrative restoration application (3 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Appointment of Desmond Sylvester as a secretary (2 pages)
4 March 2010Appointment of Desmond Sylvester as a secretary (2 pages)
26 January 2010Registered office address changed from , Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER, United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from , Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER, United Kingdom on 26 January 2010 (1 page)
25 November 2009Incorporation (22 pages)
25 November 2009Incorporation (22 pages)